Search icon

GETROCKERBOX

Company Details

Name: GETROCKERBOX
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2013 (12 years ago)
Entity Number: 4411246
ZIP code: 11249
County: New York
Place of Formation: Delaware
Foreign Legal Name: ROCKERBOX, INC.
Fictitious Name: GETROCKERBOX
Principal Address: 373 WYTHE AVENUE, 5F, BROOKLYN, NY, United States, 10013
Address: 373 Wythe Avenue, Apg 5F, Brooklyn, NY, United States, 11249

Chief Executive Officer

Name Role Address
RON JACOBSON Chief Executive Officer 373 WYTHE AVENUE, 5F, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
RON JACOBSON DOS Process Agent 373 Wythe Avenue, Apg 5F, Brooklyn, NY, United States, 11249

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 373 WYTHE AVENUE, 5F, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2021-05-14 2025-03-06 Address 373 WYTHE AVENUE, 5F, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2021-02-12 2025-03-06 Address 228 PARK AVE S, PMB 83028, NEW YORK, NY, 10003, 1502, USA (Type of address: Service of Process)
2019-04-05 2021-02-12 Address 138 MULBERRY ST, 6A3, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-04-05 2021-05-14 Address 138 MULBERRY ST, 6A3, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2017-04-14 2019-04-05 Address 230 EAST 2ND STREET, APT 2C, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2017-04-14 2019-04-05 Address 230 EAST 2ND STREET, APT 2C, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2017-04-14 2019-04-05 Address 230 EAST 2ND STREET, ROCKERBOX, INC., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-05-31 2017-04-14 Address 230 EAST 2ND STREET, APT 2C, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306005055 2025-03-06 BIENNIAL STATEMENT 2025-03-06
210514060773 2021-05-14 BIENNIAL STATEMENT 2021-05-01
210212000208 2021-02-12 CERTIFICATE OF CHANGE 2021-02-12
190405002028 2019-04-05 BIENNIAL STATEMENT 2017-05-01
170414006045 2017-04-14 BIENNIAL STATEMENT 2015-05-01
130531000463 2013-05-31 APPLICATION OF AUTHORITY 2013-05-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State